PBSA FIFTH LETTING GP1 LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Return of final meeting in a members' voluntary winding up

View Document

31/12/2331 December 2023 Appointment of a voluntary liquidator

View Document

31/12/2331 December 2023 Declaration of solvency

View Document

31/12/2331 December 2023 Registered office address changed from 8th Floor, Charles House Great Charles Street Queensway Birmingham B3 3HT England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2023-12-31

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of Jessica Gallop as a director on 2023-01-20

View Document

10/01/2310 January 2023 Satisfaction of charge 106311160005 in full

View Document

10/01/2310 January 2023 Satisfaction of charge 106311160006 in full

View Document

05/01/235 January 2023 Notification of Roost Uk Gp Limited as a person with significant control on 2022-12-23

View Document

03/01/233 January 2023 Termination of appointment of Jeannie Chun Yee Wong as a director on 2022-12-23

View Document

03/01/233 January 2023 Termination of appointment of Jonathan Henry Hire as a director on 2022-12-23

View Document

03/01/233 January 2023 Appointment of Ms Jessica Gallop as a director on 2022-12-23

View Document

03/01/233 January 2023 Appointment of Mr Steven David Towler as a director on 2022-12-23

View Document

03/01/233 January 2023 Termination of appointment of Nathan Paul Goddard as a director on 2022-12-23

View Document

03/01/233 January 2023 Cessation of Brookfield Asset Management Inc. as a person with significant control on 2022-12-23

View Document

29/12/2229 December 2022 Appointment of Ms Isabel Rose Peacock as a director on 2022-12-23

View Document

29/12/2229 December 2022 Appointment of Mr Mark Stuart Allnutt as a director on 2022-12-23

View Document

29/12/2229 December 2022 Appointment of Ms Angela Marie Russell as a director on 2022-12-23

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 35 GREAT ST HELENS LONDON EC3A 6AP

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

05/02/195 February 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL INGLETT

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCRAIN

View Document

08/10/188 October 2018 DIRECTOR APPOINTED NATHAN PAUL GODDARD

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUTLER

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE ADOMAIT

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR JONATHAN HENRY HIRE

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR PAUL INGLETT

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE JOHANNA ADOMAIT / 13/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN O'DONNELL MCCRAIN / 13/08/2018

View Document

20/06/1820 June 2018 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

07/06/187 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 SECOND FILING OF PSC02 FOR BROOKFIELD ASSET MANAGEMENT INC.

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS TN4 8BS UNITED KINGDOM

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106311160004

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106311160002

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106311160001

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106311160003

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKFIELD ASSET MANAGEMENT INC

View Document

02/03/182 March 2018 COMPANY NAME CHANGED CURLEW FIFTH LETTING GP1 LIMITED CERTIFICATE ISSUED ON 02/03/18

View Document

02/03/182 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY BRETT ROBINSON

View Document

21/02/1821 February 2018 CESSATION OF CURLEW CAPITAL LTD AS A PSC

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED JEANNIE CHUN YEE WONG

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED KEVIN O'DONNELL MCCRAIN

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MS NATALIE JOHANNA ADOMAIT

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRETT ROBINSON

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL OLIVER

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN BUTLER

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106311160006

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106311160005

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106311160004

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106311160003

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106311160002

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106311160001

View Document

23/02/1723 February 2017 CURRSHO FROM 28/02/2018 TO 31/08/2017

View Document

21/02/1721 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company